Search icon

GOLF SUPPLY SUPERSTORE, INC. - Florida Company Profile

Company Details

Entity Name: GOLF SUPPLY SUPERSTORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLF SUPPLY SUPERSTORE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 May 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000050437
FEI/EIN Number 650924636

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12233 SW 55TH STREET, BLDG 800, #802, COOPER CITY, FL, 33330
Mail Address: 12233 SW 55TH STREET, BLDG 800, #802, COOPER CITY, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPONDER STEVEN M President 12233 SW 55TH STREET, COOPER CITY, FL, 33330
SPONDER STEVEN M Director 12233 SW 55TH STREET, COOPER CITY, FL, 33330
SPONDER STEVEN M Agent 12233 SW 55TH STREET, COOPER CITY, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08182700021 GOLF ACCESSORY WAREHOUSE EXPIRED 2008-06-30 2013-12-31 - 12233 SW 55TH STREET, SUITE 802, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 12233 SW 55TH STREET, BLDG 800, #802, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2006-03-09 12233 SW 55TH STREET, BLDG 800, #802, COOPER CITY, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-09 12233 SW 55TH STREET, BLDG 800, #802, COOPER CITY, FL 33330 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-01-26
REINSTATEMENT 2006-03-09
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-03-20
Domestic Profit 1999-05-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State